Search icon

JHS SERVICES, INC.

Company Details

Name: JHS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352763
ZIP code: 12494
County: Ulster
Place of Formation: New York
Principal Address: 225 BRODHEAD ROAD, WEST SHOKAN, NY, United States, 12494
Address: PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, United States, 12494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SHIVELY Chief Executive Officer PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, United States, 12494

DOS Process Agent

Name Role Address
JOHN SHIVELY DOS Process Agent PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, United States, 12494

History

Start date End date Type Value
2023-02-18 2023-02-18 Address PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-28 2023-02-18 Address PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process)
2010-10-28 2023-02-18 Address PO BOX 190, (225 BRODHEAD ROAD), WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2008-05-23 2010-10-28 Address 225 BRODHEAD RD, WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2008-05-23 2010-10-28 Address 225 BRODHEAD RD, WEST SHOKAN, NY, 12494, USA (Type of address: Principal Executive Office)
2008-05-23 2010-10-28 Address 225 BRODHEAD RD, WEST SHOKAN, NY, 12494, USA (Type of address: Service of Process)
2006-04-25 2008-05-23 Address C/O WILKIE & GRAFF, LLC, PO BOX 4148, 78 MAIN STREET, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2006-04-25 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230218000001 2023-02-18 BIENNIAL STATEMENT 2022-04-01
101028002131 2010-10-28 BIENNIAL STATEMENT 2010-04-01
080523002553 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060425000394 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279028807 2021-04-16 0202 PPS 225 Brodhead Rd, West Shokan, NY, 12494-5313
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27267.5
Loan Approval Amount (current) 27267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Shokan, ULSTER, NY, 12494-5313
Project Congressional District NY-19
Number of Employees 5
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27700.04
Forgiveness Paid Date 2022-12-08
1928877304 2020-04-28 0202 PPP 0 PO Box 190, West Shokan, NY, 12494-0190
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20448
Loan Approval Amount (current) 20448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Shokan, ULSTER, NY, 12494-0190
Project Congressional District NY-19
Number of Employees 1
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20726.43
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State